Name: | NETUPSTARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1999 (25 years ago) |
Entity Number: | 2440932 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 280 MADISON AVENUE, SUITE 912-529, NY, AL, United States, 10016 |
Principal Address: | 280 Madison Avenue, Suite 912-529, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 20000000
Share Par Value 0.0001
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOEL WOLOSKY | DOS Process Agent | 280 MADISON AVENUE, SUITE 912-529, NY, AL, United States, 10016 |
Name | Role | Address |
---|---|---|
BERNARD SONNENSCHEIN | Chief Executive Officer | 280 MADISON AVENUE, SUITE 912-529, NY, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 280 MADISON AVENUE, SUITE 912-529, NY, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001 |
2024-05-15 | 2024-08-01 | Address | 280 MADISON AVENUE, SUITE 912-529, NY, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-08-01 | Address | 280 Madison Avenue, Suite 912-529, NY, AL, 10016, USA (Type of address: Service of Process) |
2024-05-15 | 2024-05-15 | Address | 280 MADISON AVENUE, SUITE 912-529, NY, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-08-01 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001 |
2023-09-19 | 2024-05-15 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001 |
2023-09-11 | 2023-09-19 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001 |
2023-09-11 | 2024-05-15 | Address | 280 Madison Avenue, Suite 912-529, NY, AL, 10016, USA (Type of address: Service of Process) |
2023-09-11 | 2023-09-11 | Shares | Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801040738 | 2024-08-01 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-01 |
240515002778 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
230911001773 | 2023-09-11 | BIENNIAL STATEMENT | 2021-11-01 |
061206000457 | 2006-12-06 | CERTIFICATE OF AMENDMENT | 2006-12-06 |
000809000021 | 2000-08-09 | CERTIFICATE OF AMENDMENT | 2000-08-09 |
991117000776 | 1999-11-17 | CERTIFICATE OF INCORPORATION | 1999-11-17 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State